Newton Mearns
Glasgow
G77 6XZ
Scotland
Secretary Name | Wallace White, Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 August 2018) |
Correspondence Address | Suite 222 Baltic Chambers 50 Wellington Street Baltic Chambers Glasgow G2 6HJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexander Stewart Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£922 |
Cash | £5 |
Current Liabilities | £54,877 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Wallace White, Accountants on 27 April 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Wallace White, Accountants on 27 April 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Secretary's details changed for Wallace White, Accountants on 22 March 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Wallace White, Accountants on 22 March 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 69 st vincent street glasgow G2 5TF (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 69 st vincent street glasgow G2 5TF (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
2 September 2008 | Return made up to 22/03/08; full list of members (6 pages) |
2 September 2008 | Return made up to 22/03/08; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Incorporation (15 pages) |
22 March 2007 | Incorporation (15 pages) |